Incarace Limited ALDERSHOT


Incarace started in year 1983 as Private Limited Company with registration number 01753530. The Incarace company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Aldershot at Spedeworth House Hollybush Industrial Park. Postal code: GU11 2PX.

The company has 2 directors, namely Deane W., Janet W.. Of them, Deane W., Janet W. have been with the company the longest, being appointed on 29 February 2008. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ray W. who worked with the the company until 30 September 2020.

Incarace Limited Address / Contact

Office Address Spedeworth House Hollybush Industrial Park
Office Address2 Hollybush Lane
Town Aldershot
Post code GU11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01753530
Date of Incorporation Fri, 16th Sep 1983
Industry Other sports activities
End of financial Year 29th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Deane W.

Position: Director

Appointed: 29 February 2008

Janet W.

Position: Director

Appointed: 29 February 2008

Ray W.

Position: Secretary

Appointed: 29 February 2008

Resigned: 30 September 2020

Mark B.

Position: Director

Appointed: 06 January 1998

Resigned: 29 February 2008

Elizabeth B.

Position: Director

Appointed: 06 January 1998

Resigned: 29 February 2008

Philip B.

Position: Director

Appointed: 15 March 1992

Resigned: 29 February 2008

Paul G.

Position: Director

Appointed: 15 March 1992

Resigned: 29 February 2008

Martin M.

Position: Director

Appointed: 15 March 1992

Resigned: 14 November 1997

Michael R.

Position: Director

Appointed: 15 March 1992

Resigned: 29 February 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Janet W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Deane W. This PSC owns 25-50% shares.

Janet W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deane W.

Notified on 27 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-272015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth351 769368 793387 868 491 274         
Balance Sheet
Cash Bank On Hand     485 862271 588386 051280 808218 353115 065202 403158 26262 378
Current Assets383 570324 798280 130435 566435 566507 963472 739650 940572 487443 674337 561391 850481 378449 322
Debtors7 84731 32028 91323 34923 34922 101201 151264 889291 679225 321222 496189 447323 116386 944
Net Assets Liabilities     597 477626 511805 666816 781779 123719 638758 226803 872804 592
Other Debtors     7 677  26 341200 000213 301183 711313 143354 967
Property Plant Equipment     134 026198 631209 650277 648376 342405 128397 716388 810382 349
Cash Bank In Hand375 723293 478251 217412 217412 217485 862        
Net Assets Liabilities Including Pension Asset Liability351 769368 793387 868491 274491 274597 477        
Tangible Fixed Assets102 451108 335125 435123 128123 128134 026        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve351 669368 693387 768491 174491 174597 377        
Shareholder Funds351 769368 793387 868 491 274         
Other
Accumulated Depreciation Impairment Property Plant Equipment     29 05529 05529 05529 05547 35865 57238 79146 06052 521
Additions Other Than Through Business Combinations Property Plant Equipment      67 8797 74567 998116 99747 00012 478  
Amounts Owed By Group Undertakings Participating Interests      200 000200 000200 000200 000    
Average Number Employees During Period         66655
Corporation Tax Payable     26 08719 313    8 31217 3251 378
Creditors     44 51244 85954 92433 35440 89323 05124 73761 40623 396
Increase From Depreciation Charge For Year Property Plant Equipment          18 21411 5848 6156 461
Net Current Assets Liabilities249 318260 458262 433368 146368 146463 451427 880596 016539 133402 781314 510367 113419 972425 926
Other Creditors            15 9969 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           38 3651 346 
Other Disposals Property Plant Equipment      3 274    46 6711 637 
Other Taxation Social Security Payable     2 4446 817  12 5781 3928 44618 3877 963
Property Plant Equipment Gross Cost     163 081230 960238 705306 703423 700470 700436 507434 870434 870
Provisions For Liabilities Balance Sheet Subtotal           6 6034 9103 683
Taxation Social Security Payable      26 13049 635 12 578    
Total Assets Less Current Liabilities351 769368 793387 868 491 274     719 638764 829808 782808 275
Trade Creditors Trade Payables     15 98118 7295 28933 35428 31519 6666 1047 7982 886
Trade Debtors Trade Receivables     14 4241 15164 88965 33825 3212 8801 9201 75025 744
Capital Employed   491 274 597 477        
Creditors Due Within One Year134 25264 34017 69767 42067 42044 512        
Fixed Assets102 451108 335125 435 123 128         
Number Shares Allotted100100100 100100        
Par Value Share111 11        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions 9 89927 510 2 91810 898        
Tangible Fixed Assets Cost Or Valuation111 856121 755149 265 152 183163 081        
Tangible Fixed Assets Depreciation9 40513 42023 830 29 05529 055        
Tangible Fixed Assets Depreciation Charged In Period 4 01510 410 5 225         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 5th, May 2023
Free Download (5 pages)

Company search

Advertisements